Company NameL.D.A. Limited
Company StatusDissolved
Company Number02643536
CategoryPrivate Limited Company
Incorporation Date5 September 1991(32 years, 8 months ago)
Dissolution Date9 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Karl Meyer Benjamin Olsen
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1992(1 year after company formation)
Appointment Duration18 years, 8 months (closed 09 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cambridge Park Court
Cambridge Park
Twickenham
Middlesex
TW1 2JN
Director NameMr Martin Owen Parsons
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(1 year, 9 months after company formation)
Appointment Duration17 years, 11 months (closed 09 May 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address43 Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3EY
Director NameMr Paul Jonathan Winkworth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2011)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Chestnut Grove
Staines
Middlesex
TW18 1BZ
Secretary NameLPE Services Limited (Corporation)
StatusClosed
Appointed04 April 2008(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 09 May 2011)
Correspondence Address84 Wimpole Street
London
W1G 9SE
Director NameThreev Directors Llp (Corporation)
StatusClosed
Appointed01 July 2008(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2011)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed31 July 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 09 May 2011)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Robin Arthur Fleetwood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2001)
RoleArchitect
Correspondence Address4 Haines Court
Weybridge
Surrey
KT13 0BH
Director NameIvan Mazija
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(1 year after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2003)
RoleArchitect
Correspondence Address193 Old Woking Road
Maybury
Woking
Surrey
GU22 8HP
Secretary NameSusan Elizabeth Fleetwood
NationalityBritish
StatusResigned
Appointed05 September 1992(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address4 Haines Court
Weybridge
Surrey
KT13 0BH
Secretary NameMr Martin Owen Parsons
NationalityBritish
StatusResigned
Appointed27 April 2001(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address43 Frog Grove Lane
Wood Street Village
Guildford
Surrey
GU3 3EY
Director NameAnthony Pratley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2006)
RoleArchitect
Correspondence Address154 Fleetside
West Molesey
Surrey
KT8 2NH
Director NameChristopher Greenwood
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(16 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 August 2008)
RoleArchitect
Correspondence Address30 Springfield Avenue
London
SW20 9JX
Director NameThree V Corporate Venturing Llp (Corporation)
StatusResigned
Appointed04 April 2008(16 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 July 2008)
Correspondence Address15 Whitcomb Street
London
WC2H 7HA

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£819,084
Cash£655,422
Current Liabilities£247,989

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 August

Filing History

9 May 2011Final Gazette dissolved following liquidation (1 page)
9 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
9 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (8 pages)
9 February 2011Return of final meeting in a creditors' voluntary winding up (5 pages)
9 February 2011Liquidators statement of receipts and payments to 28 January 2011 (8 pages)
9 July 2010Administrator's progress report to 24 May 2010 (16 pages)
9 July 2010Administrator's progress report to 24 May 2010 (16 pages)
30 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
30 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
2 June 2010Administrator's progress report to 28 November 2009 (15 pages)
2 June 2010Administrator's progress report to 28 November 2009 (15 pages)
23 July 2009Statement of administrator's proposal (38 pages)
23 July 2009Statement of administrator's proposal (38 pages)
17 July 2009Statement of affairs with form 2.15B (2 pages)
17 July 2009Statement of affairs with form 2.15B (2 pages)
26 June 2009Statement of affairs with form 2.14B (8 pages)
26 June 2009Statement of affairs with form 2.14B (8 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2009Appointment of an administrator (1 page)
10 June 2009Appointment of an administrator (1 page)
9 June 2009Registered office changed on 09/06/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
9 June 2009Registered office changed on 09/06/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
3 December 2008Accounting reference date extended from 28/02/2008 to 29/08/2008 (1 page)
3 December 2008Accounting reference date extended from 28/02/2008 to 29/08/2008 (1 page)
24 November 2008Return made up to 05/09/08; full list of members (5 pages)
24 November 2008Return made up to 05/09/08; full list of members (5 pages)
18 September 2008Appointment Terminated Secretary martin parsons (1 page)
18 September 2008Appointment terminated secretary martin parsons (1 page)
17 September 2008Registered office changed on 17/09/2008 from devonshire house 60 station road addlestone surrey KT15 2AF (1 page)
17 September 2008Secretary appointed rjp secretaries LIMITED (1 page)
17 September 2008Appointment terminated director three v corporate venturing LLP (1 page)
17 September 2008Director appointed threev directors LLP (2 pages)
17 September 2008Registered office changed on 17/09/2008 from devonshire house 60 station road addlestone surrey KT15 2AF (1 page)
17 September 2008Director appointed threev directors LLP (2 pages)
17 September 2008Secretary appointed rjp secretaries LIMITED (1 page)
17 September 2008Appointment Terminated Director three v corporate venturing LLP (1 page)
15 September 2008Appointment terminated director christopher greenwood (1 page)
15 September 2008Appointment Terminated Director christopher greenwood (1 page)
4 July 2008Director appointed paul jonathan winkworth (2 pages)
4 July 2008Director appointed paul jonathan winkworth (2 pages)
4 July 2008Director appointed christopher greenwood (2 pages)
4 July 2008Director appointed christopher greenwood (2 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 June 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
22 April 2008Secretary appointed lpe services LIMITED (2 pages)
22 April 2008Director appointed three v corporate venturing LLP (3 pages)
22 April 2008Declaration of assistance for shares acquisition (18 pages)
22 April 2008Declaration of assistance for shares acquisition (18 pages)
22 April 2008Secretary appointed lpe services LIMITED (2 pages)
22 April 2008Director appointed three v corporate venturing LLP (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 September 2007Return made up to 05/09/07; full list of members (3 pages)
25 September 2007Return made up to 05/09/07; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 September 2006Return made up to 05/09/06; full list of members (3 pages)
22 September 2006Return made up to 05/09/06; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 September 2005Return made up to 05/09/05; full list of members (8 pages)
13 September 2005Return made up to 05/09/05; full list of members (8 pages)
20 July 2005Ad 04/05/05-04/05/05 £ si 53@1=53 £ ic 47/100 (2 pages)
20 July 2005Ad 04/05/05-04/05/05 £ si 53@1=53 £ ic 47/100 (2 pages)
4 November 2004Return made up to 05/09/04; full list of members (7 pages)
4 November 2004Return made up to 05/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Amended accounts made up to 29 February 2004 (12 pages)
13 October 2004Amended accounts made up to 29 February 2004 (12 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
10 September 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
10 September 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
27 November 2003£ ic 70/47 30/09/03 £ sr 23@1=23 (1 page)
27 November 2003£ ic 70/47 30/09/03 £ sr 23@1=23 (1 page)
9 September 2003Return made up to 05/09/03; full list of members (8 pages)
9 September 2003Return made up to 05/09/03; full list of members (8 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
18 August 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
21 January 2003£ ic 100/70 13/12/02 £ sr 30@1=30 (1 page)
21 January 2003£ ic 100/70 13/12/02 £ sr 30@1=30 (1 page)
29 October 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
29 October 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
6 September 2002Return made up to 05/09/02; full list of members (8 pages)
6 September 2002Return made up to 05/09/02; full list of members (8 pages)
13 August 2002Return made up to 05/09/01; full list of members (8 pages)
13 August 2002Return made up to 05/09/01; full list of members (8 pages)
20 September 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
20 September 2001Total exemption full accounts made up to 28 February 2001 (14 pages)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
10 December 2000Full accounts made up to 28 February 2000 (13 pages)
10 December 2000Full accounts made up to 28 February 2000 (13 pages)
19 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 September 2000Return made up to 05/09/00; full list of members (8 pages)
24 November 1999Full accounts made up to 28 February 1999 (13 pages)
24 November 1999Full accounts made up to 28 February 1999 (13 pages)
26 August 1999Return made up to 05/09/99; no change of members (4 pages)
26 August 1999Return made up to 05/09/99; no change of members (4 pages)
22 December 1998Return made up to 05/09/98; full list of members (6 pages)
22 December 1998Return made up to 05/09/98; full list of members (6 pages)
12 November 1998Full accounts made up to 28 February 1998 (11 pages)
12 November 1998Full accounts made up to 28 February 1998 (11 pages)
31 December 1997Full accounts made up to 28 February 1997 (11 pages)
31 December 1997Full accounts made up to 28 February 1997 (11 pages)
22 September 1997Return made up to 05/09/97; no change of members (4 pages)
22 September 1997Return made up to 05/09/97; no change of members (4 pages)
27 November 1996Full accounts made up to 29 February 1996 (12 pages)
27 November 1996Full accounts made up to 29 February 1996 (12 pages)
26 October 1996Return made up to 05/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1996Return made up to 05/09/96; full list of members (6 pages)
22 September 1995Full accounts made up to 28 February 1995 (10 pages)
22 September 1995Full accounts made up to 28 February 1995 (10 pages)
31 August 1995Return made up to 05/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 September 1993Return made up to 05/09/93; full list of members (6 pages)
29 January 1993Return made up to 05/09/92; full list of members (8 pages)
18 February 1992Ad 03/01/92--------- £ si 50@1=50 £ ic 2/52 (2 pages)
18 February 1992Ad 03/01/92--------- £ si 50@1=50 £ ic 2/52 (2 pages)
5 September 1991Incorporation (13 pages)